Company NameErnest Lee Holdings Limited
DirectorsMark George Fazakarley and Henry Szywala
Company StatusActive
Company Number03731663
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Previous NameStockpost Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark George Fazakarley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(7 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address373a Woodstock Road
Oxford
Oxfordshire
OX2 8AA
Director NameMr Henry Szywala
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(7 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Green Lane
Slough
Berkshire
SL1 8EB
Secretary NameMark George Fazakarley
NationalityBritish
StatusCurrent
Appointed25 October 2006(7 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address373a Woodstock Road
Oxford
Oxfordshire
OX2 8AA
Director NamePaul Walker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Low Grove Lane
Greenfield
Oldham
Lancashire
OL3 7LA
Secretary NameMichael Kenneth Jones
NationalityBritish
StatusResigned
Appointed23 March 1999(1 week, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 01 April 1999)
RoleSolicitor
Correspondence Address45 Derby Range
Heaton Moor
Stockport
Cheshire
SK4 4AB
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed21 April 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressFlat 2 Hollies Court
Melrose Avenue
Sale
Cheshire
M33 3EZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteistpower.com
Telephone0161 4289507
Telephone regionManchester

Location

Registered AddressC/O Ernest Lee {Electrical
Services} Ltd Longley Lane
Wythenshaw Manchester
Lancashire
M22 4RU
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester

Shareholders

2 at £1Ist Power Products LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Charges

1 April 1999Delivered on: 10 April 1999
Satisfied on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 January 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
7 May 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
29 October 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
22 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
29 January 2014Termination of appointment of Paul Walker as a director (1 page)
29 January 2014Termination of appointment of Paul Walker as a director (1 page)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Henry Szywala on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Henry Szywala on 12 April 2010 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 April 2009Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page)
1 April 2009Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 July 2008Return made up to 12/03/08; full list of members (4 pages)
15 July 2008Return made up to 12/03/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Return made up to 12/03/07; full list of members (3 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Return made up to 12/03/07; full list of members (3 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 March 2005Return made up to 12/03/05; full list of members (2 pages)
17 March 2005Return made up to 12/03/05; full list of members (2 pages)
24 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
24 March 2003Return made up to 12/03/03; full list of members (6 pages)
24 March 2003Return made up to 12/03/03; full list of members (6 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 March 2001Return made up to 12/03/01; full list of members (6 pages)
23 March 2001Return made up to 12/03/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 April 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
12 April 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 May 1999Company name changed stockpost LIMITED\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed stockpost LIMITED\certificate issued on 17/05/99 (2 pages)
26 April 1999New secretary appointed (1 page)
26 April 1999New secretary appointed (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 16 churchill way cardiff CF10 2DX (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 16 churchill way cardiff CF10 2DX (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
19 April 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
19 April 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
10 April 1999Particulars of mortgage/charge (6 pages)
10 April 1999Particulars of mortgage/charge (6 pages)
12 March 1999Incorporation (14 pages)
12 March 1999Incorporation (14 pages)